Advanced company searchLink opens in new window

G. MATTHEWS & SON LIMITED

Company number 07118787

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
11 May 2016 4.72 Return of final meeting in a creditors' voluntary winding up
15 Jan 2016 4.68 Liquidators' statement of receipts and payments to 4 December 2015
08 Oct 2015 AD01 Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 3FX on 8 October 2015
24 Dec 2014 AD01 Registered office address changed from Belfry House Bell Lane Hertford Hertfordshire SG14 1BP to C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 24 December 2014
12 Dec 2014 4.20 Statement of affairs with form 4.19
12 Dec 2014 600 Appointment of a voluntary liquidator
12 Dec 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-05
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
31 Jan 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
29 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
27 Feb 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
06 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
23 Jan 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
11 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
28 Jan 2011 AR01 Annual return made up to 7 January 2011 with full list of shareholders
19 Jan 2010 AP03 Appointment of Michele Anne Matthews as a secretary
19 Jan 2010 AP01 Appointment of Gary Matthews as a director
14 Jan 2010 TM01 Termination of appointment of Barbara Kahan as a director
07 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)